Bridge Of Weir
Renfrewshire
PA11 3HE
Scotland
Director Name | James Watson Renfrew |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 08 December 2014(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 May 2019) |
Role | Project Consultant |
Country of Residence | Scotland |
Correspondence Address | Rapallo 5 Stobs Drive Barrhead G78 1NY Scotland |
Director Name | Pauline Feeney |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2016(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 May 2019) |
Role | Outsource Customer Relations Manage |
Country of Residence | United Kingdom |
Correspondence Address | 16 Forties Road Houston Renfrewshire PA6 7JP Scotland |
Director Name | James Christie Cumming |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2016(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 May 2019) |
Role | Finanial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 38 Motehill Road Paisley PA3 4ST Scotland |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Colin John Haldane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 9 Camphill Gardens Bishopton Renfrewshire PA7 5DQ Scotland |
Director Name | Mr Robert Lindsay Lang |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Teacher |
Correspondence Address | Norwood, 6 Newton Drive Elderslie Johnstone Renfrewshire PA5 9BD Scotland |
Director Name | Mr James Arneil Wardrop |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Saint Kevins Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2019 | Application to strike the company off the register (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
19 March 2018 | Notification of a person with significant control statement (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
7 March 2017 | Appointment of James Christie Cumming as a director on 3 August 2016 (3 pages) |
7 March 2017 | Appointment of James Christie Cumming as a director on 3 August 2016 (3 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
28 February 2017 | Termination of appointment of James Arneil Wardrop as a director on 3 August 2016 (2 pages) |
28 February 2017 | Termination of appointment of James Arneil Wardrop as a director on 3 August 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Robert Lindsay Lang as a director on 22 February 2016 (1 page) |
7 April 2016 | Appointment of Pauline Feeney as a director on 22 February 2016 (2 pages) |
7 April 2016 | Annual return made up to 6 March 2016 no member list (6 pages) |
7 April 2016 | Appointment of Pauline Feeney as a director on 22 February 2016 (2 pages) |
7 April 2016 | Termination of appointment of Robert Lindsay Lang as a director on 22 February 2016 (1 page) |
7 April 2016 | Annual return made up to 6 March 2016 no member list (6 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 6 March 2015 no member list (6 pages) |
6 March 2015 | Annual return made up to 6 March 2015 no member list (6 pages) |
6 March 2015 | Annual return made up to 6 March 2015 no member list (6 pages) |
12 January 2015 | Termination of appointment of Colin John Haldane as a director on 5 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Colin John Haldane as a director on 5 December 2014 (2 pages) |
12 January 2015 | Appointment of James Watson Renfrew as a director on 8 December 2014 (3 pages) |
12 January 2015 | Appointment of James Watson Renfrew as a director on 8 December 2014 (3 pages) |
12 January 2015 | Appointment of James Watson Renfrew as a director on 8 December 2014 (3 pages) |
12 January 2015 | Termination of appointment of Colin John Haldane as a director on 5 December 2014 (2 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 March 2014 | Annual return made up to 6 March 2014 no member list (6 pages) |
6 March 2014 | Annual return made up to 6 March 2014 no member list (6 pages) |
6 March 2014 | Annual return made up to 6 March 2014 no member list (6 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
10 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 6 March 2013 no member list (6 pages) |
6 March 2013 | Annual return made up to 6 March 2013 no member list (6 pages) |
6 March 2013 | Annual return made up to 6 March 2013 no member list (6 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 6 March 2012 no member list (6 pages) |
9 March 2012 | Annual return made up to 6 March 2012 no member list (6 pages) |
9 March 2012 | Annual return made up to 6 March 2012 no member list (6 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 6 March 2011 no member list (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 no member list (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 no member list (6 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 no member list (4 pages) |
8 March 2010 | Annual return made up to 6 March 2010 no member list (4 pages) |
8 March 2010 | Annual return made up to 6 March 2010 no member list (4 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 August 2009 | Annual return made up to 06/03/09 (3 pages) |
26 August 2009 | Annual return made up to 06/03/09 (3 pages) |
9 May 2008 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
9 May 2008 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
14 March 2008 | Appointment terminated director jordans (scotland) LIMITED (1 page) |
14 March 2008 | Director appointed mr colin haldane (1 page) |
14 March 2008 | Director appointed mr ian fraser (1 page) |
14 March 2008 | Director appointed mr robert lindsay lang (1 page) |
14 March 2008 | Director appointed mr colin haldane (1 page) |
14 March 2008 | Director appointed mr robert lindsay lang (1 page) |
14 March 2008 | Director appointed mr james arneil wardrop (1 page) |
14 March 2008 | Director appointed mr ian fraser (1 page) |
14 March 2008 | Director appointed mr james arneil wardrop (1 page) |
14 March 2008 | Appointment terminated director jordans (scotland) LIMITED (1 page) |
13 March 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
13 March 2008 | Appointment terminated director oswalds of edinburgh LIMITED (1 page) |
13 March 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
13 March 2008 | Appointment terminated director oswalds of edinburgh LIMITED (1 page) |
6 March 2008 | Incorporation (21 pages) |
6 March 2008 | Incorporation (21 pages) |